Company NameClearair Construction Limited
Company StatusDissolved
Company Number04073406
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrighid Mulley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(4 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address1 Beechside
Staindrop
County Durham
DL2 3PE
Director NamePaul William Sowerby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(4 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address2 Office Square
Staindrop
Darlington
County Durham
DL2 3NG
Secretary NameBrighid Mulley
NationalityBritish
StatusClosed
Appointed13 February 2001(4 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address1 Beechside
Staindrop
County Durham
DL2 3PE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressOffice Unit 3 Shildon Business
Dabble Duck Centre
Industrial Estate, Shildon
County Durham
DL4 2RF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Completion of winding up (1 page)
12 June 2008Order of court to wind up (2 pages)
1 February 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 January 2008Registered office changed on 21/01/08 from: 5 victoria avenue bishop auckland co durham DL14 7JH (1 page)
16 May 2007Return made up to 18/09/06; full list of members (4 pages)
15 February 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 October 2006Return made up to 18/09/05; full list of members (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
29 November 2005Registered office changed on 29/11/05 from: 1ST floor block 1 st cuthberts house aycliffe industrial park newton aycliffe county durham DL5 6DL (1 page)
24 February 2005Return made up to 18/09/04; full list of members (9 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 August 2004Director's particulars changed (1 page)
23 March 2004Registered office changed on 23/03/04 from: 1 beechside staindrop county durham DL2 3PE (1 page)
13 February 2004Return made up to 18/09/03; full list of members (8 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 May 2003Nc inc already adjusted 31/01/03 (1 page)
8 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
26 November 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
9 May 2002Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
18 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
25 September 2001Registered office changed on 25/09/01 from: 2 old engine house brusselton shildon durham DL4 1QA (1 page)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
23 August 2001Ad 08/08/01--------- £ si 30999@1=30999 £ ic 1/31000 (2 pages)
23 August 2001£ nc 1000/31000 08/08/01 (1 page)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2001Registered office changed on 09/07/01 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)